- Company Overview for FAIR DINKUM LTD (SC372099)
- Filing history for FAIR DINKUM LTD (SC372099)
- People for FAIR DINKUM LTD (SC372099)
- Charges for FAIR DINKUM LTD (SC372099)
- More for FAIR DINKUM LTD (SC372099)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Dec 2017 | PSC09 | Withdrawal of a person with significant control statement on 22 December 2017 | |
21 Dec 2017 | PSC01 | Notification of Jeremy Tucker as a person with significant control on 6 April 2016 | |
21 Dec 2017 | PSC01 | Notification of Alastair Aitchison as a person with significant control on 6 April 2016 | |
21 Dec 2017 | PSC01 | Notification of Thomas Joseph Fox as a person with significant control on 6 April 2016 | |
28 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
02 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
08 Jan 2016 | CH01 | Director's details changed for Thomas Joseph Fox on 8 January 2016 | |
24 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
10 Oct 2014 | MR01 | Registration of charge SC3720990002, created on 9 October 2014 | |
29 Sep 2014 | MR01 | Registration of charge SC3720990001, created on 26 September 2014 | |
21 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
09 Jan 2014 | CH01 | Director's details changed for Thomas Joseph Fox on 9 January 2014 | |
09 Jan 2014 | CH01 | Director's details changed for Alastair Aitchison on 9 January 2013 | |
17 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2013 | SH08 | Change of share class name or designation | |
17 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Feb 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
23 Nov 2012 | AA01 | Current accounting period extended from 3 December 2012 to 31 December 2012 | |
13 Nov 2012 | AA | Accounts for a dormant company made up to 3 December 2011 | |
13 Nov 2012 | AA01 | Previous accounting period shortened from 28 February 2012 to 3 December 2011 | |
01 May 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders |